Name: | KLEPP'S WOOD FLOORING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jan 1957 (68 years ago) |
Date of dissolution: | 19 May 2015 |
Entity Number: | 163039 |
ZIP code: | 10504 |
County: | Westchester |
Place of Formation: | New York |
Address: | 12 DAY ROAD, ARMONK, NY, United States, 10504 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | KLEPP'S WOOD FLOORING CORP., CONNECTICUT | 0026535 | CONNECTICUT |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 12 DAY ROAD, ARMONK, NY, United States, 10504 |
Name | Role | Address |
---|---|---|
MARTON KLEPP | Chief Executive Officer | 19 HOBBY ST, PLEASANTVILLE, NY, United States, 10570 |
Start date | End date | Type | Value |
---|---|---|---|
1994-01-07 | 1997-03-10 | Address | DAY ROAD, ARMONK, NY, 00000, USA (Type of address: Service of Process) |
1993-06-09 | 1999-01-14 | Address | 12 DAY ROAD, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer) |
1957-01-17 | 1994-01-07 | Address | DAY ROAD, ARMONK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150519000140 | 2015-05-19 | CERTIFICATE OF DISSOLUTION | 2015-05-19 |
150105007895 | 2015-01-05 | BIENNIAL STATEMENT | 2015-01-01 |
130201002452 | 2013-02-01 | BIENNIAL STATEMENT | 2013-01-01 |
081229003046 | 2008-12-29 | BIENNIAL STATEMENT | 2009-01-01 |
050209002190 | 2005-02-09 | BIENNIAL STATEMENT | 2005-01-01 |
021231002095 | 2002-12-31 | BIENNIAL STATEMENT | 2003-01-01 |
010109002470 | 2001-01-09 | BIENNIAL STATEMENT | 2001-01-01 |
990114002202 | 1999-01-14 | BIENNIAL STATEMENT | 1999-01-01 |
970310002179 | 1997-03-10 | BIENNIAL STATEMENT | 1997-01-01 |
940107002121 | 1994-01-07 | BIENNIAL STATEMENT | 1994-01-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1200667 | Employee Retirement Income Security Act (ERISA) | 2012-01-26 | default | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | TRUSTEES OF THE NEW YOR, |
Role | Plaintiff |
Name | KLEPP'S WOOD FLOORING CORP. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Exempt |
Office | 2 |
Filing Date | 2003-04-08 |
Termination Date | 2004-12-21 |
Date Issue Joined | 2003-05-21 |
Section | 1132 |
Status | Terminated |
Parties
Name | FUCHS |
Role | Plaintiff |
Name | KLEPP'S WOOD FLOORING CORP. |
Role | Defendant |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State